UKBizDB.co.uk

PATRICK DAVID DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Patrick David Developments Limited. The company was founded 28 years ago and was given the registration number 03176523. The firm's registered office is in NOTTINGHAM. You can find them at 14 Park Row, , Nottingham, Nottinghamshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PATRICK DAVID DEVELOPMENTS LIMITED
Company Number:03176523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:14 Park Row, Nottingham, Nottinghamshire, United Kingdom, NG1 6GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG

Secretary19 April 2004Active
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG

Director01 February 2018Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 February 2018Active
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG

Director01 April 1996Active
14, Park Row, Nottingham, United Kingdom, NG1 6GR

Director01 February 2018Active
25, Claremont Avenue, Bramcote, Nottingham, United Kingdom, NG9 3DG

Director01 November 2017Active
15 South Road, Beeston, Nottingham, NG9 1LY

Secretary20 January 1998Active
Welbeck House, 69 Loughborough Road, West Bridgford, NG2 7LA

Corporate Secretary22 March 1996Active
First Floor Brunel House, 200 Derby Road, Nottingham, NG7 1NJ

Corporate Director22 March 1996Active

People with Significant Control

Mr Paul Hugh Mewburn Teece
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:25, Claremont Avenue, Nottingham, England, NG9 3DG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Victoria Teece
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:25, Claremont Avenue, Nottingham, England, NG9 3DG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2018-06-20Resolution

Resolution.

Download
2018-06-20Change of constitution

Statement of companys objects.

Download
2018-06-20Capital

Capital allotment shares.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-02-12Officers

Appoint person director company with name date.

Download
2018-01-31Resolution

Resolution.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.